CARTER GLOBAL UK LIMITED

Register to unlock more data on OkredoRegister

CARTER GLOBAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08175213

Incorporation date

10/08/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Old Courthouse, Orsett Road, Grays RM17 5DDCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/2012)
dot icon08/04/2026
Confirmation statement made on 2026-04-08 with updates
dot icon24/12/2025
Confirmation statement made on 2025-12-24 with no updates
dot icon21/08/2025
Amended micro company accounts made up to 2024-08-30
dot icon28/05/2025
Micro company accounts made up to 2024-08-30
dot icon06/01/2025
Confirmation statement made on 2024-12-24 with no updates
dot icon30/05/2024
Micro company accounts made up to 2023-08-30
dot icon24/04/2024
Amended micro company accounts made up to 2022-08-30
dot icon07/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon30/10/2023
Amended micro company accounts made up to 2022-08-30
dot icon29/09/2023
Micro company accounts made up to 2022-08-30
dot icon09/06/2023
Registered office address changed from Unit 26 Innovation Business Centre Consul Avenue Rainham RM13 8HZ England to The Old Courthouse Orsett Road Grays RM17 5DD on 2023-06-09
dot icon31/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon18/02/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon01/09/2022
Compulsory strike-off action has been discontinued
dot icon31/08/2022
Micro company accounts made up to 2021-08-31
dot icon04/08/2022
Compulsory strike-off action has been suspended
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon24/12/2021
Confirmation statement made on 2021-12-24 with no updates
dot icon22/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-08-31
dot icon23/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon29/08/2020
Micro company accounts made up to 2019-08-31
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon17/09/2018
Amended micro company accounts made up to 2017-08-31
dot icon13/09/2018
Registered office address changed from Unit 1C & 1D Maybank Industrial Estate 109 Maybank Road South Woodford London E18 1EJ to Unit 26 Innovation Business Centre Consul Avenue Rainham RM13 8HZ on 2018-09-13
dot icon31/05/2018
Micro company accounts made up to 2017-08-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon14/08/2017
Amended micro company accounts made up to 2016-08-31
dot icon31/05/2017
Micro company accounts made up to 2016-08-31
dot icon25/05/2017
Termination of appointment of Alexander Ekow Nyankson as a director on 2017-05-24
dot icon10/03/2017
Confirmation statement made on 2017-03-10 with updates
dot icon16/06/2016
Appointment of Mr Alexander Ekow Nyankson as a director on 2016-03-14
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon04/03/2016
Director's details changed for Mr John Osei-Ansah on 2015-11-16
dot icon04/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/01/2015
Termination of appointment of Alexander Ekow Nyankson as a director on 2014-12-31
dot icon17/09/2014
Appointment of Mr Alexander Ekow Nyankson as a director on 2014-09-01
dot icon21/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon10/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon02/05/2014
Termination of appointment of Alexander Nyankson as a director
dot icon19/03/2014
Appointment of Mr Alexander Ekow Nyankson as a director
dot icon04/10/2013
Registered office address changed from Unit 1C Maybank Road South Woodford London E18 1EJ England on 2013-10-04
dot icon28/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon23/08/2013
Registered office address changed from 31 Plymouth Road Chafford Hundred Grays Essex RM16 6BJ England on 2013-08-23
dot icon23/04/2013
Registered office address changed from 99 Caspian Way Purfleet Essex RM19 1LA United Kingdom on 2013-04-23
dot icon10/08/2012
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
24/12/2026
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.24K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nyankson, Alexander Ekow
Director
03/03/2014 - 09/04/2014
-
Nyankson, Alexander Ekow
Director
14/03/2016 - 24/05/2017
-
Nyankson, Alexander Ekow
Director
01/09/2014 - 31/12/2014
-
Mr John Osei-Ansah
Director
10/08/2012 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARTER GLOBAL UK LIMITED

CARTER GLOBAL UK LIMITED is an(a) Active company incorporated on 10/08/2012 with the registered office located at The Old Courthouse, Orsett Road, Grays RM17 5DD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARTER GLOBAL UK LIMITED?

toggle

CARTER GLOBAL UK LIMITED is currently Active. It was registered on 10/08/2012 .

Where is CARTER GLOBAL UK LIMITED located?

toggle

CARTER GLOBAL UK LIMITED is registered at The Old Courthouse, Orsett Road, Grays RM17 5DD.

What does CARTER GLOBAL UK LIMITED do?

toggle

CARTER GLOBAL UK LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for CARTER GLOBAL UK LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-08 with updates.